Entity number: 1264645
Address: 44 ROBINWOOD DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 25 May 1988 - 28 Jan 2009
Entity number: 1264645
Address: 44 ROBINWOOD DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 25 May 1988 - 28 Jan 2009
Entity number: 1264595
Address: PO BOX 131, VICTORY MILLS, NY, United States, 12884
Registration date: 25 May 1988 - 27 Sep 1995
Entity number: 1264193
Address: 12 KIMBERLY COURT, CLIFTON PARK, NY, United States, 12065
Registration date: 24 May 1988
Entity number: 1263951
Address: 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 23 May 1988 - 27 Sep 1995
Entity number: 1263695
Address: R.D. #6, GEYSER ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 23 May 1988 - 23 Sep 1992
Entity number: 1263693
Address: 1532 CRESCENT RD., CLIFTON PARK, NY, United States, 12065
Registration date: 23 May 1988 - 23 Sep 1998
Entity number: 1263456
Address: 80 SEWARD STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 20 May 1988 - 30 Jan 2006
Entity number: 1263212
Address: 4 HEMPHILL PLACE SUITE 150, PARADE GROUND VILLAGE, MALTA, NY, United States, 12020
Registration date: 20 May 1988 - 26 Jun 2002
Entity number: 1263024
Address: 52 PAR DEL RIO, CLIFTON PARK, NY, United States, 12065
Registration date: 19 May 1988 - 28 Dec 1994
Entity number: 1263008
Address: 4 LEUCONIA COURT, CLIFTON PARK, NY, United States, 12065
Registration date: 19 May 1988 - 28 Dec 1994
Entity number: 1262954
Address: 430 HUDSON RIVER RD, WATERFORD, NY, United States, 12188
Registration date: 19 May 1988 - 27 Sep 1995
Entity number: 1262917
Address: POB 1169, CLIFTON PARK, NY, United States, 12065
Registration date: 19 May 1988 - 27 Sep 1995
Entity number: 1262506
Address: 441 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 18 May 1988 - 28 Dec 1994
Entity number: 1262395
Address: 10 THURLOW TERRACE, ALBANY, NY, United States, 12203
Registration date: 18 May 1988 - 28 Dec 1994
Entity number: 1262529
Address: 139 SPRING ST, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 18 May 1988
Entity number: 1261999
Address: P.O. BOX 1098, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 17 May 1988 - 01 Feb 1996
Entity number: 1261926
Address: 76 RAILROAD STREET, MECHANICVILLE, NY, United States, 12118
Registration date: 17 May 1988 - 19 Aug 1991
Entity number: 1261992
Address: 14 LONGWOOD DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 17 May 1988
Entity number: 1261825
Address: PO BOX 2420, 454 GLEN ST, GLENS FALLS, NY, United States, 12801
Registration date: 16 May 1988 - 16 Aug 1994
Entity number: 1261730
Address: 517 BROADWAY, SARATOGA, NY, United States, 12866
Registration date: 16 May 1988 - 23 Sep 1992
Entity number: 1261294
Address: 13 NORTHWEST PASS, BALLSTON LAKE, NY, United States, 12019
Registration date: 13 May 1988 - 06 Feb 2001
Entity number: 1261309
Address: 1 FRANKLIN SQUARE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 13 May 1988
Entity number: 1261302
Address: 111 SARATOGA AVENUE, BALLSTON SPA, NY, United States, 12020
Registration date: 13 May 1988
Entity number: 1260878
Address: 18 SIDNEY AVENUE, WATERFORD, NY, United States, 12188
Registration date: 12 May 1988 - 23 Sep 1992
Entity number: 1261163
Address: P.O.BOX 11130, LOUNDONVILLE, NY, United States, 12211
Registration date: 12 May 1988
Entity number: 1260657
Address: VALENTINE ROAD, BALLSTON LAKE, NY, United States, 12019
Registration date: 11 May 1988 - 13 Feb 1991
Entity number: 1260558
Address: 10 THURLOW TERRACE, ALBANY, NY, United States, 12203
Registration date: 11 May 1988 - 23 Sep 1992
Entity number: 1260275
Address: POB 1491, SOUTH GLENS FALLS, NY, United States, 12903
Registration date: 10 May 1988 - 10 Oct 1991
Entity number: 1260128
Address: C/O P.O. BOX 431, CLIFTON PARK, NY, United States, 12065
Registration date: 10 May 1988 - 24 Mar 1993
Entity number: 1259948
Address: 179 WEST AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 09 May 1988 - 23 Sep 1998
Entity number: 1259860
Address: C/O JOHN A EKMAN, BUMP HILL ROAD GREENFIELD CTR, NEW YORK, NY, United States, 12833
Registration date: 09 May 1988 - 19 Jan 2007
Entity number: 1259488
Address: 2191 ROWLEY ROAD, BALLSTON SPA, NY, United States, 12020
Registration date: 06 May 1988 - 02 Apr 1999
Entity number: 1259184
Address: 447 GLEN STREET, PO BOX 619, GLENS FALLS, NY, United States, 12801
Registration date: 05 May 1988 - 24 Mar 1993
Entity number: 1259329
Address: 112 SPRING STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 05 May 1988
Entity number: 1258373
Address: PO BOX 435, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 03 May 1988 - 01 Jan 2001
Entity number: 1257942
Address: 34 EAST SIDE DR., BALLSTON LAKE, NY, United States, 12019
Registration date: 02 May 1988 - 23 Sep 1992
Entity number: 1257866
Address: NORTHWAY NINE PLAZA, 805 ROUTE 146,POB 1169, CLIFTON PARK, NY, United States, 12065
Registration date: 02 May 1988 - 26 Jun 2002
Entity number: 1257457
Address: PARADE GROUND VILLAGE, BLDG 1, 119 DUNNING ST, BALLSTON SPA, NY, United States, 12020
Registration date: 29 Apr 1988 - 23 Sep 1992
Entity number: 1257135
Address: PO BOX 425, USHERS ROAD, CLIFTON PARK, NY, United States, 12065
Registration date: 28 Apr 1988 - 23 Jun 1993
Entity number: 1257090
Address: 54 ROUTE 236, CLIFTON PARK, NY, United States, 12065
Registration date: 28 Apr 1988 - 27 Sep 1995
Entity number: 1256596
Address: 30 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 27 Apr 1988 - 11 Mar 2005
Entity number: 1256881
Address: 59 FRANKLIN ST, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 27 Apr 1988
Entity number: 1256259
Address: R.D. #1, BOX 238, EDINBURG, NY, United States, 12134
Registration date: 26 Apr 1988 - 23 Sep 1992
Entity number: 1255913
Address: 24 RUGGLES ROAD, GANSEVOORT, NY, United States, 12831
Registration date: 25 Apr 1988 - 24 Mar 1993
Entity number: 1255828
Address: 4726 ARNOLD STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 25 Apr 1988 - 23 Sep 1992
Entity number: 1255827
Address: 4726 ARNOLD STREET, BALLSTON SPA, NY, United States, 12020
Registration date: 25 Apr 1988 - 28 Dec 1994
Entity number: 1255586
Address: 3 STONEBRIDGE ROAD, GANSEVOORT, NY, United States, 12831
Registration date: 22 Apr 1988 - 23 Sep 1992
Entity number: 1255378
Address: 27 BROOKLINE DRIVE, CLIFTON PARK, NY, United States, 12065
Registration date: 22 Apr 1988 - 19 May 2006
Entity number: 1255096
Address: 10 THURLOW TERRACE, ALBANY, NY, United States, 12203
Registration date: 21 Apr 1988 - 23 Sep 1992
Entity number: 1255151
Address: 216 SARATOGA AVE, BALLSTON SPA, NY, United States, 12020
Registration date: 21 Apr 1988